Background WavePink WaveYellow Wave

ROSEMONT COURT (MANAGEMENT) LIMITED (04597609)

ROSEMONT COURT (MANAGEMENT) LIMITED (04597609) is an active UK company. incorporated on 21 November 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSEMONT COURT (MANAGEMENT) LIMITED has been registered for 23 years. Current directors include MCGRATH, Kathleen Rachel, PEARCE, Daniel, TIPPLES, Ruth Hannah.

Company Number
04597609
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
Unit 3 Colindale Technology Park Colindeep Lane, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGRATH, Kathleen Rachel, PEARCE, Daniel, TIPPLES, Ruth Hannah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMONT COURT (MANAGEMENT) LIMITED

ROSEMONT COURT (MANAGEMENT) LIMITED is an active company incorporated on 21 November 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSEMONT COURT (MANAGEMENT) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04597609

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 3 Colindale Technology Park Colindeep Lane Colindale London, NW9 6BX,

Previous Addresses

Trust House 2 Colindale Avenue London NW9 5HD England
From: 9 January 2017To: 8 February 2018
Marlborough House 298 Regents Park Road London N3 2UU
From: 21 November 2002To: 9 January 2017
Timeline

9 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 09
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 14
Director Left
Mar 14
Director Joined
May 14
Director Left
Apr 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MCGRATH, Kathleen Rachel

Active
34 Rosemont Court, LondonW3 9LS
Born July 1970
Director
Appointed 14 May 2007

PEARCE, Daniel

Active
Rosemont Road, LondonW3 9LS
Born May 1980
Director
Appointed 09 Apr 2014

TIPPLES, Ruth Hannah

Active
Rosemont Court, LondonW3 9LS
Born January 1978
Director
Appointed 13 Jul 2011

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 01 Sept 2015

TOOSEY, Louise Anna

Resigned
23 Rosemont Court, LondonW3 9LS
Secretary
Appointed 21 Nov 2002
Resigned 10 Oct 2003

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 10 Oct 2003
Resigned 23 Dec 2016

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 21 Nov 2002

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
Colindeep Lane, LondonNW9 6BX
Corporate secretary
Appointed 22 Feb 2017
Resigned 14 May 2024

FOWKES, Gemma

Resigned
8 Rosemont Court, LondonW3 9LS
Born December 1977
Director
Appointed 17 May 2004
Resigned 27 Sept 2009

FOX, Michael David

Resigned
37 Rosemont Court, LondonW3 9LS
Born February 1936
Director
Appointed 09 Jul 2004
Resigned 20 Nov 2025

MARTIN, Robert Lawrence

Resigned
15 Rosemont Court, LondonW3 9LS
Born June 1973
Director
Appointed 21 Nov 2002
Resigned 17 Mar 2004

NEWMAN, Joanne

Resigned
39 Rosemont Court, LondonW3 9LS
Born January 1969
Director
Appointed 06 Dec 2004
Resigned 19 Sept 2013

PEACOCK, Martin Christopher Woodhouse

Resigned
Stawne, WeobleyHR4 8SF
Born July 1938
Director
Appointed 21 Nov 2002
Resigned 06 Dec 2004

SMITH, Damian Lester

Resigned
Rosemont Road, LondonW3 9LS
Born October 1976
Director
Appointed 18 Aug 2010
Resigned 08 Dec 2012

TIPPLES, Rosemary Victoria

Resigned
Rosemont Road, LondonW3 9LS
Born June 1981
Director
Appointed 23 Apr 2009
Resigned 13 Jul 2011

TOOSEY, Louise Anna

Resigned
23 Rosemont Court, LondonW3 9LS
Born July 1972
Director
Appointed 21 Nov 2002
Resigned 05 Oct 2004

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 21 Nov 2002
Resigned 21 Nov 2002
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 November 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288cChange of Particulars
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
225Change of Accounting Reference Date
Legacy
31 October 2003
287Change of Registered Office
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
88(2)R88(2)R
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation